- Company Overview for IMPERVIOUS WATERPROOFING LTD (11572166)
- Filing history for IMPERVIOUS WATERPROOFING LTD (11572166)
- People for IMPERVIOUS WATERPROOFING LTD (11572166)
- Charges for IMPERVIOUS WATERPROOFING LTD (11572166)
- More for IMPERVIOUS WATERPROOFING LTD (11572166)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
22 Aug 2023 | MR01 | Registration of charge 115721660002, created on 21 August 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
19 Jun 2023 | PSC01 | Notification of Kevin Dennis Morgan as a person with significant control on 17 September 2018 | |
16 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 June 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
18 Jul 2022 | MR01 | Registration of charge 115721660001, created on 14 July 2022 | |
20 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 10 April 2022
|
|
20 Apr 2022 | TM01 | Termination of appointment of Brenda Harris as a director on 10 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mrs Simone Pearce as a director on 10 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Owen Anthony Morgan as a director on 10 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Kevin Dennis Morgan as a director on 10 April 2022 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Apr 2021 | AD01 | Registered office address changed from Unit 6 Poolman Court London Road Industrial Estate Pembroke Dock Pembrokeshire SA72 4RZ to Impervious Waterproofing Ltd 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 21 April 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Abbie Sharp as a director on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mrs Brenda Harris on 13 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
06 Aug 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 6 Poolman Court London Road Industrial Estate Pembroke Dock Pembrokeshire SA72 4RZ on 6 August 2019 | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|